Osborne Energy Limited HASTINGS


Osborne Energy started in year 1996 as Private Limited Company with registration number 03169565. The Osborne Energy company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Hastings at Freedom Works - The Palace Workspace. Postal code: TN34 1HN.

At present there are 2 directors in the the company, namely John P. and Allan D.. In addition one secretary - Allan D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Brian F. who worked with the the company until 1 November 2003.

Osborne Energy Limited Address / Contact

Office Address Freedom Works - The Palace Workspace
Office Address2 1-3 Robertson Street
Town Hastings
Post code TN34 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169565
Date of Incorporation Fri, 8th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

John P.

Position: Director

Appointed: 01 August 2021

Allan D.

Position: Director

Appointed: 01 August 2021

Allan D.

Position: Secretary

Appointed: 01 November 2003

Emma P.

Position: Director

Appointed: 01 December 2012

Resigned: 22 September 2015

Simon E.

Position: Director

Appointed: 01 December 2012

Resigned: 31 December 2018

Mark J.

Position: Director

Appointed: 10 August 2010

Resigned: 09 December 2014

Emma A.

Position: Director

Appointed: 05 July 2007

Resigned: 31 October 2013

Wendy R.

Position: Director

Appointed: 15 April 2007

Resigned: 31 December 2007

Wendy R.

Position: Director

Appointed: 01 March 2004

Resigned: 29 April 2005

Brian F.

Position: Secretary

Appointed: 08 March 1996

Resigned: 01 November 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1996

Resigned: 08 March 1996

Raymond O.

Position: Director

Appointed: 08 March 1996

Resigned: 31 March 2023

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 March 1996

Resigned: 08 March 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Osborne Energy Holdings Ltd from Hastings, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Raymond O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Osborne Energy Holdings Ltd

Freedom Works - The Palace Workspace 1-3 Robertson Street, Hastings, East Sussex, TN34 1HN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 12318289
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond O.

Notified on 8 March 2017
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 652 6191 349 4511 347 969859 372877 053816 212990 546
Current Assets3 758 4963 630 3132 629 5323 121 4974 072 5893 372 0073 493 188
Debtors1 105 8772 280 8621 281 5632 031 0743 167 8772 534 4162 186 462
Net Assets Liabilities3 120 9282 767 2482 419 8822 237 2392 555 6232 637 7982 878 590
Other Debtors7 3334 02744 56459 697100 547104 19163 968
Property Plant Equipment124 328100 639101 58666 16585 95887 694 
Total Inventories   231 05127 65921 379316 180
Other
Accumulated Depreciation Impairment Property Plant Equipment110 896138 791125 088126 188116 221136 271165 763
Additional Provisions Increase From New Provisions Recognised  -6 631-3 1041 6511 078263
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -371     
Amounts Owed By Group Undertakings     437 899508 829
Average Number Employees During Period  322222227
Corporation Tax Payable-120 285-83 342     
Creditors749 631951 810305 921948 2121 599 062816 963716 646
Disposals Decrease In Depreciation Impairment Property Plant Equipment  42 70918 56535 3618 026 
Disposals Property Plant Equipment  64 75836 78363 76510 609 
Dividends Paid5 0005 0002 00019 25841 42041 420 
Fixed Assets124 381100 692101 58766 16685 95987 695107 252
Increase From Depreciation Charge For Year Property Plant Equipment 27 89529 00619 66525 39428 0766 325
Investments Fixed Assets535311111
Investments In Group Undertakings535311111
Merchandise   231 05120 5315 126192 780
Net Current Assets Liabilities3 008 8652 678 5032 323 6112 173 2852 473 5272 555 0442 776 542
Number Shares Issued Fully Paid 222 0002 0002 0002 000
Other Creditors30 95831 0987 45515 44016 168112 85383 392
Other Taxation Social Security Payable20 40716 84313 18126 08270 773101 070109 857
Par Value Share 110000
Prepayments Accrued Income35 65231 46452 17640 550   
Profit Loss-588 018-348 680-345 366-163 385359 804123 595 
Property Plant Equipment Gross Cost235 224239 430226 674192 353202 179223 965110 244
Provisions12 31811 9475 3162 2123 8634 9415 204
Provisions For Liabilities Balance Sheet Subtotal12 31811 9475 3162 2123 8634 9415 204
Total Additions Including From Business Combinations Property Plant Equipment 4 20652 0022 46273 59132 39530 262
Total Assets Less Current Liabilities3 133 2462 779 1952 425 1982 239 4512 559 4862 642 7392 883 794
Trade Creditors Trade Payables787 003956 951258 920904 3471 512 121603 040485 166
Trade Debtors Trade Receivables1 062 8922 245 3711 184 8231 930 8273 067 3301 992 3261 613 665
Work In Progress    7 12816 253123 400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search